AJA ARCHITECTS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-26 with updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Cancellation of shares. Statement of capital on 2024-03-20 |
31/05/2431 May 2024 | Purchase of own shares. |
10/04/2410 April 2024 | Appointment of Mr Kenneth Kin Hay Tung as a director on 2024-04-01 |
05/04/245 April 2024 | Appointment of Miss Nina Nandha as a director on 2024-04-01 |
05/04/245 April 2024 | Notification of Martin John Lakin as a person with significant control on 2024-03-31 |
05/04/245 April 2024 | Termination of appointment of Andrew Ian Paul Smith as a director on 2024-03-28 |
05/04/245 April 2024 | Cessation of Andrew Ian Paul Smith as a person with significant control on 2024-03-28 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
05/04/245 April 2024 | Appointment of Mr Andrew Neil Spink as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
20/06/1820 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM UNIT 3 CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL UNITED KINGDOM |
30/04/1830 April 2018 | Registered office address changed from , Unit 3 Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom to 1170 Elliot Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2018-04-30 |
07/06/177 June 2017 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
07/06/177 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/177 June 2017 | COMPANY NAME CHANGED SGD NEWCO LIMITED CERTIFICATE ISSUED ON 07/06/17 |
27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company